A3 DESIGN & PRINT LIMITED

Company Documents

DateDescription
27/04/2327 April 2023 Final Gazette dissolved following liquidation

View Document

27/04/2327 April 2023 Final Gazette dissolved following liquidation

View Document

27/01/2327 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

21/12/2121 December 2021 Liquidators' statement of receipts and payments to 2021-11-18

View Document

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/02/1410 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009670990009

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/02/1223 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/02/113 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 CORPORATE SECRETARY APPOINTED CAROLE-ANN POOLES

View Document

23/03/1023 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/03/105 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY CAROLE POOLES

View Document

29/01/1029 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL POOLES / 02/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANN POOLES / 04/10/2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: BOURNE MILL BUSINESS PARK GUILDFORD ROAD FARNHAM SURREY GU9 9PS

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS

View Document

25/06/0425 June 2004 AUDITOR'S RESIGNATION

View Document

12/02/0412 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

19/02/0219 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 COMPANY NAME CHANGED A 3 LITHO LIMITED CERTIFICATE ISSUED ON 06/11/01; RESOLUTION PASSED ON 01/11/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 26/05/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 NC INC ALREADY ADJUSTED 02/10/98

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: A3 HOUSE BOURNE MILL ESTATE GUILDFORD ROAD FARNHAM SURREY GU9 9PS

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 AUDITOR'S RESIGNATION

View Document

12/10/9812 October 1998 ALTER MEM AND ARTS 02/10/98 � NC 6000/6001 02/10/98

View Document

12/10/9812 October 1998 ALTER MEM AND ARTS 02/10/98 NC INC ALREADY ADJUSTED 02/10/98

View Document

12/10/9812 October 1998 ALTER MEM AND ARTS 02/10/98

View Document

12/10/9812 October 1998 ALTER MEM AND ARTS 02/10/98

View Document

07/10/987 October 1998 AUDITOR'S RESIGNATION

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/01/9523 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/11/944 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/944 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/941 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9429 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/945 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/03/941 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/03/941 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/01/9322 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/07/9227 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

21/11/9121 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/913 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/913 October 1991 NEW SECRETARY APPOINTED

View Document

03/10/913 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/917 August 1991 AUDITOR'S RESIGNATION

View Document

06/08/916 August 1991 AUDITOR'S RESIGNATION

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

02/03/902 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM: G OFFICE CHANGED 26/04/89 THE PINES BROAD STREET GUILDFORD SURREY GU3 3BH

View Document

01/02/891 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

29/11/8829 November 1988 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/8726 September 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

22/04/8722 April 1987 DIRECTOR RESIGNED

View Document

27/12/8627 December 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

27/11/6927 November 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company